Search icon

FRED ALGER MANAGEMENT, INC.

Headquarter

Company Details

Name: FRED ALGER MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1964 (61 years ago)
Date of dissolution: 01 Oct 2019
Entity Number: 180286
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 360 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 800-223-3810

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DANIEL C. CHUNG Chief Executive Officer 360 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
CORP_66139484
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300DJT5ERKM01RD40

Registration Details:

Initial Registration Date:
2014-12-04
Next Renewal Date:
2020-09-29
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2010-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-14 2010-10-19 Address 111 FIFTH AVENUE, NEW YORK, NY, 10003, 1005, USA (Type of address: Service of Process)
2007-03-14 2012-10-18 Address 111 FIFTH AVENUE, NEW YORK, NY, 10003, 1005, USA (Type of address: Principal Executive Office)
2007-03-14 2012-10-18 Address 111 FIFTH AVENUE, NEW YORK, NY, 10003, 1005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190916000938 2019-09-16 CERTIFICATE OF MERGER 2019-10-01
SR-2414 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2415 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181017006375 2018-10-17 BIENNIAL STATEMENT 2018-10-01
161006006177 2016-10-06 BIENNIAL STATEMENT 2016-10-01

Court Cases

Court Case Summary

Filing Date:
2003-11-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
FRED ALGER MANAGEMENT, INC.
Party Role:
Defendant
Party Name:
BERNSTEIN
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State